SHARP FUTURES LIMITED

100 The Drive, Loughton, IG10 1HL, England
StatusACTIVE
Company No.04489015
CategoryPrivate Limited Company
Incorporated18 Jul 2002
Age21 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

SHARP FUTURES LIMITED is an active private limited company with number 04489015. It was incorporated 21 years, 9 months, 29 days ago, on 18 July 2002. The company address is 100 The Drive, Loughton, IG10 1HL, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 100 the Drive Loughton IG10 1HL

Change date: 2019-10-21

Old address: 85 the Drive Loughton Essex IG10 1HL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Sharp

Change date: 2014-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Hazel Bridgman

Termination date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

New address: 85 the Drive Loughton Essex IG10 1HL

Change date: 2015-01-06

Old address: The Granary, Chevers Hall High Ongar Essex CM5 9NU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Sharp

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 29/04/03 from: 41 whitehall lane buckhurst hill essex IG9 5JG

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 05/08/02 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 18 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

181 DENMARK HILL MANAGEMENT COMPANY LIMITED

2 ROYAL GEORGE MEWS,LONDON,SE5 8FD

Number:09444485
Status:ACTIVE
Category:Private Limited Company

22 GRANVILLE ROAD EASTBOURNE LIMITED

FLAT 3, STAINCLIFFE,,EASTBOURNE,BN20 7HA

Number:04231260
Status:ACTIVE
Category:Private Limited Company

BEAUFORT BOWLS CLUB LIMITED

C/O BEAUFORT BOWLS CLUB LTD,EBBW VALE,NP23 5PJ

Number:09915710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M6 TYRES LIMITED

1 CROFT COTTAGES BELLAMOUR WAY,RUGELEY,WS15 3LL

Number:08482542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUTREACH CORPORATION UK LIMITED

8 ROCKLEAZE AVENUE,BRISTOL,BS9 1NG

Number:11700161
Status:ACTIVE
Category:Private Limited Company

STUDIO BLACKBURN LIMITED

STUDIO BLACKBURN 14 PRINTING HOUSE YARD,LONDON,E2 7PR

Number:07743601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source